Advanced company searchLink opens in new window

REARDEN-CORD LIMITED

Company number 01212133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 5,000
22 Jul 2013 AD01 Registered office address changed from 10-16 Castle Street Kingston upon Thames Surrey KT1 1SS on 22 July 2013
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
31 May 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 7
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
09 Mar 2011 MG01 Duplicate mortgage certificatecharge no:6
05 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
29 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Benjamin Sangster on 1 June 2010
10 Jun 2010 CH01 Director's details changed for Deborah Berrie on 1 June 2010
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jun 2009 363a Return made up to 01/06/09; full list of members
17 Jun 2008 363a Return made up to 01/06/08; full list of members
29 May 2008 395 Particulars of a mortgage or charge / charge no: 5
28 May 2008 155(6)a Declaration of assistance for shares acquisition
27 May 2008 288b Appointment terminated director diane beales
27 May 2008 288b Appointment terminated director and secretary adrian beales